PRODUCTION & DEVELOPMENT SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Satisfaction of charge 064835980004 in full

View Document

03/04/233 April 2023 Registration of charge 064835980005, created on 2023-03-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Satisfaction of charge 2 in full

View Document

17/03/2317 March 2023 Satisfaction of charge 1 in full

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

13/02/2313 February 2023 Notification of Jane Marie Frame as a person with significant control on 2016-05-12

View Document

13/02/2313 February 2023 Cessation of Jane Marie Frame as a person with significant control on 2016-05-12

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

15/05/1815 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064835980003

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM UNITS 1&2 MARSHLANDS ROAD FARLINGTON PORTSMOUTH HAMPSHIRE PO6 1ST

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY LINDA SPENCER

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MRS JANE MARIE FRAME

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA SPENCER

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER

View Document

01/02/161 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MRS LINDA KAREN SPENCER

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/01/1528 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064835980003

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 52 CLIVE GROVE PORTCHESTER HANTS PO16 9RR

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VIVIAN SPENCER / 01/02/2010

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 COMPANY NAME CHANGED PDSTO LTD CERTIFICATE ISSUED ON 11/04/08

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information